Company NameNordic Farmers (UK) Limited
Company StatusDissolved
Company Number03100490
CategoryPrivate Limited Company
Incorporation Date11 September 1995(28 years, 7 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr George Woodward
NationalityBritish
StatusClosed
Appointed31 January 1999(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Buckfast Drive
Liverpool
Merseyside
L37 4HD
Director NameMarkus Thesleff
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFinnish
StatusClosed
Appointed24 May 2000(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 28 June 2005)
RoleConsultant
Correspondence AddressApt 1254 Las Terrazas De Banus
Puerto Banus
Marbella
29660
Spain
Director NamePeter Jonannes Amatus Thesleff
Date of BirthJune 1940 (Born 83 years ago)
NationalityFinish
StatusResigned
Appointed31 January 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressLos Granados
2 Fase Apt 301 Pucito Banus
Marbella
Sp 29660
Director NameCHH Formations Limited (Corporation)
StatusResigned
Appointed11 September 1995(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1995(same day as company formation)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
7 September 2004Strike-off action suspended (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
8 January 2003Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 September 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
6 October 1999Return made up to 11/09/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 September 1999Registered office changed on 23/09/99 from: brampton house mews 10 queen street newcastle staffordshire ST5 1ED (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
24 February 1999Registered office changed on 24/02/99 from: eagle house cranleigh close sanderstead south croydon surrey CR2 9LH (1 page)
24 February 1999Accounting reference date extended from 30/09/98 to 31/01/99 (1 page)
16 September 1998Registered office changed on 16/09/98 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
14 September 1998Return made up to 11/09/98; full list of members (6 pages)
5 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
5 November 1997Return made up to 11/09/97; full list of members (6 pages)
26 October 1997Location of register of members (1 page)
26 October 1997Location of register of directors' interests (1 page)
26 October 1997Location of debenture register (1 page)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
27 September 1996Return made up to 11/09/96; full list of members (6 pages)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1995Incorporation (28 pages)